Search icon

HELEN ELLIS MEMORIAL HOSPITAL AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: HELEN ELLIS MEMORIAL HOSPITAL AUXILIARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1980 (45 years ago)
Date of dissolution: 04 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (5 months ago)
Document Number: 753853
FEI/EIN Number 592106043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campana Anita 2nd 1010 Lake Avoca Ct, Tarpon Springs, FL, 34689
Bare William President 231 Dixie Lane, Tarpon Springs, FL, 34689
Chimento Bruce Treasurer 1677 Lonesome Pine Lane, Tarpon Springs, FL, 34689
Chendorain Marie 1st 1112 N. Florida Ave, Tarpon Springs, FL, 34689
Rodriguez Ruben Parl 494 Waterford Circle, Tarpon Springs, FL, 34689
Dameron-Bare Pamela Agent 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
Milheiser Ann Corr 3504 Tealwood Circle, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022963 ADVENTHEALTH NORTH PINELLAS AUXILIARY EXPIRED 2019-02-15 2024-12-31 - 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
G12000049036 FLORIDA HOSPITAL NORTH PINELLAS AUXILIARY EXPIRED 2012-05-29 2017-12-31 - 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 - -
VOLUNTARY DISSOLUTION 2024-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2024-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 Dameron-Bare, Pamela -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-10 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1989-08-10 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -

Documents

Name Date
Voluntary Dissolution 2024-11-04
Revocation of Dissolution 2024-10-25
Voluntary Dissolution 2024-08-14
AMENDED ANNUAL REPORT 2024-08-08
REINSTATEMENT 2024-08-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State